Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Paul Scott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | allenbuild.co.uk |
---|
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Allenbuild LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
21 June 2022 | Secretary's details changed for Renew Nominees Limited on 1 January 2019 (1 page) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
4 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2009 | Appointment terminated director a g secretarial LIMITED (1 page) |
6 July 2009 | Appointment terminated director a g secretarial LIMITED (1 page) |
3 July 2009 | Appointment terminated director roger hart (1 page) |
3 July 2009 | Appointment terminated director roger hart (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
3 July 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
3 July 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
3 July 2009 | Secretary appointed renew nominees LIMITED (2 pages) |
3 July 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
3 July 2009 | Director appointed renew corporate director LIMITED (8 pages) |
3 July 2009 | Director appointed john william young strachan samuel (4 pages) |
3 July 2009 | Director appointed john william young strachan samuel (4 pages) |
3 July 2009 | Appointment terminated director inhoco formations LIMITED (1 page) |
3 July 2009 | Secretary appointed renew nominees LIMITED (2 pages) |
3 July 2009 | Director appointed renew corporate director LIMITED (8 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
24 April 2009 | Incorporation (21 pages) |
24 April 2009 | Incorporation (21 pages) |